Search icon

DISTRIBUTOR DATA FORMS INC.

Company Details

Name: DISTRIBUTOR DATA FORMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1058025
ZIP code: 13045
County: Onondaga
Place of Formation: New York
Address: 362 ROUTE 13 SOUTH, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISTRIBUTOR DATA FORMS INC 401K PLAN 2010 161271416 2012-02-15 DISTRIBUTOR DATA FORMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 541990
Sponsor’s telephone number 6077537777
Plan sponsor’s address 362 STATE RTE 13 SOUTH, CORTLAND, NY, 13045

Plan administrator’s name and address

Administrator’s EIN 161271416
Plan administrator’s name DISTRIBUTOR DATA FORMS INC
Plan administrator’s address 362 STATE RTE 13 SOUTH, CORTLAND, NY, 13045
Administrator’s telephone number 6077537777

Signature of

Role Plan administrator
Date 2012-02-15
Name of individual signing NICK SUTHEIMER
DISTRIBUTOR DATA FORMS INC 2009 161271416 2010-06-21 DISTRIBUTOR DATA FORMS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 541990
Sponsor’s telephone number 6077537777
Plan sponsor’s address 362 STATE RTE 13 SOUTH, CORTLAND, NY, 13045

Plan administrator’s name and address

Administrator’s EIN 161271416
Plan administrator’s name DISTRIBUTOR DATA FORMS INC
Plan administrator’s address 362 STATE RTE 13 SOUTH, CORTLAND, NY, 13045
Administrator’s telephone number 6077537777

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing SUE PHELPS

DOS Process Agent

Name Role Address
THOMAS B KAISER DOS Process Agent 362 ROUTE 13 SOUTH, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
THOMAS B KAISER Chief Executive Officer 362 ROUTE 13 SOUTH, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1995-07-07 2008-02-11 Address 362 ROUTE 13 SOUTH, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1995-07-07 2008-02-11 Address 362 ROUTE 13 SOUTH, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1995-07-07 2008-02-11 Address 362 ROUTE 13 SOUTH, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1986-03-11 1995-07-07 Address 1064 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1986-02-14 1986-03-11 Address 120 ARTERIAL ROAD, PO BOX 560, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248097 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100409003437 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080211002256 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060307002986 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040205002624 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020204002123 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000306002392 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980223002026 1998-02-23 BIENNIAL STATEMENT 1998-02-01
950707002273 1995-07-07 BIENNIAL STATEMENT 1994-02-01
B331612-3 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314349440 0215800 2011-01-19 362 ROUTE 13 SOUTH, CORTLAND, NY, 13045
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2011-01-19
Emphasis L: NBIHIHAZ, S: AMPUTATIONS
Case Closed 2011-01-19

Related Activity

Type Inspection
Activity Nr 314346966
314346966 0215800 2010-08-25 362 ROUTE 13 SOUTH, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-26
Emphasis L: NBIHIHAZ, S: AMPUTATIONS
Case Closed 2014-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 3
Gravity 03
Hazard LIFTING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100106 E09 I
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 19
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 5
Gravity 03
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01013
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01014
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 15
Nr Exposed 2
Gravity 03
Citation ID 01015
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 1
Gravity 03
Citation ID 01016
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01017A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01017B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-10-15
Abatement Due Date 2010-11-17
Nr Instances 5
Nr Exposed 5
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State